Total Documents | 232 |
---|
Total Pages | 1,332 |
---|
9 March 2021 | Termination of appointment of Mark James Williamson as a director on 5 March 2021 |
---|---|
9 March 2021 | Termination of appointment of Sylvia Tang as a director on 5 March 2021 |
9 March 2021 | Appointment of Mr Allan John Hayward as a director on 5 March 2021 |
9 March 2021 | Appointment of Phillip Gary Thomas as a director on 5 March 2021 |
14 July 2020 | Appointment of Dr Sylvia Tang as a director on 13 July 2020 |
6 July 2020 | Full accounts made up to 31 December 2018 |
3 July 2020 | Termination of appointment of Valerie Louise Michie as a director on 30 June 2020 |
31 March 2020 | Confirmation statement made on 22 February 2020 with no updates |
12 June 2019 | Cessation of Elli Finance (Uk) Plc as a person with significant control on 30 April 2019 |
31 May 2019 | Change of details for Elli Finance (Uk) Plc as a person with significant control on 17 May 2019 |
6 March 2019 | Confirmation statement made on 22 February 2019 with no updates |
9 November 2018 | Termination of appointment of Ryan Stuart Macaskill as a director on 31 October 2018 |
9 November 2018 | Termination of appointment of Gregory Laurence Newman as a director on 31 October 2018 |
9 November 2018 | Termination of appointment of Robert Nicolas Barr as a director on 31 October 2018 |
28 September 2018 | Full accounts made up to 31 December 2017 |
23 May 2018 | Termination of appointment of Lorcan Deeney Woods as a director on 18 May 2018 |
26 April 2018 | Resolutions
|
26 February 2018 | Confirmation statement made on 22 February 2018 with no updates |
20 November 2017 | Appointment of Mr Ryan Stuart Macaskill as a director on 20 November 2017 |
20 November 2017 | Appointment of Mr Ryan Stuart Macaskill as a director on 20 November 2017 |
20 November 2017 | Appointment of Mr Gregory Laurence Newman as a director on 20 November 2017 |
20 November 2017 | Appointment of Mr Gregory Laurence Newman as a director on 20 November 2017 |
19 September 2017 | Full accounts made up to 31 December 2016 |
19 September 2017 | Full accounts made up to 31 December 2016 |
24 July 2017 | Notification of Elli Finance (Uk) Plc as a person with significant control on 6 April 2016 |
24 July 2017 | Notification of Elli Finance (Uk) Plc as a person with significant control on 6 April 2016 |
22 February 2017 | Confirmation statement made on 22 February 2017 with updates |
22 February 2017 | Confirmation statement made on 22 February 2017 with updates |
23 January 2017 | Director's details changed for Maureen Claire Royston on 21 February 2014 |
23 January 2017 | Director's details changed for Maureen Claire Royston on 21 February 2014 |
20 January 2017 | Director's details changed for Mr Lorcan Deeney Woods on 15 February 2016 |
20 January 2017 | Director's details changed for Mr Lorcan Deeney Woods on 15 February 2016 |
30 November 2016 | Termination of appointment of Michele Lahey as a director on 21 November 2016 |
30 November 2016 | Termination of appointment of Michele Lahey as a director on 21 November 2016 |
6 October 2016 | Full accounts made up to 31 December 2015 |
6 October 2016 | Full accounts made up to 31 December 2015 |
23 September 2016 | Termination of appointment of Sharon Jane Colclough as a director on 9 September 2016 |
23 September 2016 | Termination of appointment of Sharon Jane Colclough as a director on 9 September 2016 |
8 April 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
29 February 2016 | Appointment of Sharon Colclough as a director on 15 February 2016 |
29 February 2016 | Appointment of Mr Robert Nicolas Barr as a director on 15 February 2016 |
29 February 2016 | Change of name notice |
29 February 2016 | Appointment of Mr Robert Nicolas Barr as a director on 15 February 2016 |
29 February 2016 | Company name changed hothfield manor LIMITED\certificate issued on 29/02/16
|
29 February 2016 | Company name changed hothfield manor LIMITED\certificate issued on 29/02/16
|
29 February 2016 | Appointment of Sharon Colclough as a director on 15 February 2016 |
29 February 2016 | Change of name notice |
26 February 2016 | Appointment of Ms Valerie Louise Michie as a director on 15 February 2016 |
26 February 2016 | Appointment of Mr Mark James Williamson as a director on 15 February 2016 |
26 February 2016 | Termination of appointment of Maureen Claire Royston as a director on 15 February 2016 |
26 February 2016 | Appointment of Michele Lahey as a director on 15 February 2016 |
26 February 2016 | Termination of appointment of Maureen Claire Royston as a director on 15 February 2016 |
26 February 2016 | Termination of appointment of Benjamin Robert Taberner as a director on 15 February 2016 |
26 February 2016 | Appointment of Ms Valerie Louise Michie as a director on 15 February 2016 |
26 February 2016 | Termination of appointment of Ian Richard Smith as a director on 15 February 2016 |
26 February 2016 | Appointment of Michele Lahey as a director on 15 February 2016 |
26 February 2016 | Appointment of Lorcan Deeney Woods as a director on 15 February 2016 |
26 February 2016 | Termination of appointment of Ian Richard Smith as a director on 15 February 2016 |
26 February 2016 | Appointment of Lorcan Deeney Woods as a director on 15 February 2016 |
26 February 2016 | Appointment of Mr Mark James Williamson as a director on 15 February 2016 |
26 February 2016 | Termination of appointment of Benjamin Robert Taberner as a director on 15 February 2016 |
14 October 2015 | Full accounts made up to 31 December 2014 |
14 October 2015 | Full accounts made up to 31 December 2014 |
5 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
19 February 2015 | Director's details changed for Ian Richard Smith on 19 February 2015 |
19 February 2015 | Director's details changed for Ian Richard Smith on 19 February 2015 |
18 February 2015 | Director's details changed for Mr Benjamin Robert Taberner on 18 February 2015 |
18 February 2015 | Director's details changed for Mr Benjamin Robert Taberner on 18 February 2015 |
13 December 2014 | Termination of appointment of Dominic Jude Kay as a director on 31 October 2014 |
13 December 2014 | Termination of appointment of Dominic Jude Kay as a director on 31 October 2014 |
9 October 2014 | Full accounts made up to 31 December 2013 |
9 October 2014 | Full accounts made up to 31 December 2013 |
16 June 2014 | Termination of appointment of Dominic Kay as a secretary |
16 June 2014 | Termination of appointment of Dominic Kay as a secretary |
16 June 2014 | Appointment of Mrs Abigail Mattison as a secretary |
16 June 2014 | Appointment of Mrs Abigail Mattison as a secretary |
22 May 2014 | Director's details changed for Maureen Claire Royston on 22 May 2014 |
22 May 2014 | Director's details changed for Maureen Claire Royston on 22 May 2014 |
21 February 2014 | Registered office address changed from Emerson Court Alderley Road Wilmslow Cheshire SK9 1NX on 21 February 2014 |
21 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Registered office address changed from Emerson Court Alderley Road Wilmslow Cheshire SK9 1NX on 21 February 2014 |
15 January 2014 | Appointment of Maureen Claire Royston as a director |
15 January 2014 | Appointment of Maureen Claire Royston as a director |
12 November 2013 | Termination of appointment of Peter Calveley as a director |
12 November 2013 | Termination of appointment of Peter Calveley as a director |
11 November 2013 | Appointment of Ian Richard Smith as a director |
11 November 2013 | Appointment of Ian Richard Smith as a director |
7 October 2013 | Full accounts made up to 31 December 2012 |
7 October 2013 | Full accounts made up to 31 December 2012 |
21 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders |
21 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders |
4 October 2012 | Full accounts made up to 31 December 2011 |
4 October 2012 | Full accounts made up to 31 December 2011 |
20 August 2012 | Particulars of a mortgage or charge / charge no: 5 |
20 August 2012 | Particulars of a mortgage or charge / charge no: 5 |
17 August 2012 | Resolutions
|
17 August 2012 | Resolutions
|
26 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 |
26 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 |
28 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders |
28 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders |
30 September 2011 | Full accounts made up to 31 December 2010 |
30 September 2011 | Full accounts made up to 31 December 2010 |
2 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders |
2 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders |
1 October 2010 | Full accounts made up to 31 December 2009 |
1 October 2010 | Full accounts made up to 31 December 2009 |
7 May 2010 | Termination of appointment of Nicholas Mitchell as a director |
7 May 2010 | Termination of appointment of Nicholas Mitchell as a director |
4 May 2010 | Appointment of Benjamin Robert Taberner as a director |
4 May 2010 | Appointment of Benjamin Robert Taberner as a director |
15 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders |
15 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders |
4 November 2009 | Full accounts made up to 31 December 2008 |
4 November 2009 | Full accounts made up to 31 December 2008 |
12 March 2009 | Return made up to 18/02/09; full list of members |
12 March 2009 | Return made up to 18/02/09; full list of members |
23 January 2009 | Full accounts made up to 31 December 2007 |
23 January 2009 | Full accounts made up to 31 December 2007 |
26 June 2008 | Director appointed dr peter calveley |
26 June 2008 | Director appointed dr peter calveley |
18 June 2008 | Accounting reference date shortened from 31/07/2008 to 31/12/2007 |
18 June 2008 | Accounting reference date shortened from 31/07/2008 to 31/12/2007 |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 |
29 March 2008 | Return made up to 18/02/08; full list of members |
29 March 2008 | Return made up to 18/02/08; full list of members |
8 November 2007 | New director appointed |
8 November 2007 | New director appointed |
8 November 2007 | New secretary appointed;new director appointed |
8 November 2007 | New secretary appointed;new director appointed |
30 October 2007 | Secretary resigned |
30 October 2007 | Director resigned |
30 October 2007 | Registered office changed on 30/10/07 from: "the potting shed" hothfield manor,church lane hothfield,ashford kent TN26 1EL |
30 October 2007 | Registered office changed on 30/10/07 from: "the potting shed" hothfield manor,church lane hothfield,ashford kent TN26 1EL |
30 October 2007 | Director resigned |
30 October 2007 | Director resigned |
30 October 2007 | Secretary resigned |
30 October 2007 | Director resigned |
25 October 2007 | Resolutions
|
25 October 2007 | Declaration of assistance for shares acquisition |
25 October 2007 | Declaration of assistance for shares acquisition |
25 October 2007 | Resolutions
|
22 October 2007 | Particulars of mortgage/charge |
22 October 2007 | Particulars of mortgage/charge |
3 October 2007 | Declaration of satisfaction of mortgage/charge |
3 October 2007 | Declaration of satisfaction of mortgage/charge |
3 October 2007 | Declaration of satisfaction of mortgage/charge |
3 October 2007 | Declaration of satisfaction of mortgage/charge |
12 March 2007 | Secretary's particulars changed |
12 March 2007 | Secretary's particulars changed |
12 March 2007 | Return made up to 18/02/07; full list of members |
12 March 2007 | Return made up to 18/02/07; full list of members |
16 January 2007 | Total exemption small company accounts made up to 31 July 2006 |
16 January 2007 | Total exemption small company accounts made up to 31 July 2006 |
18 July 2006 | New director appointed |
18 July 2006 | New director appointed |
8 March 2006 | Return made up to 18/02/06; full list of members |
8 March 2006 | Return made up to 18/02/06; full list of members |
20 December 2005 | Total exemption small company accounts made up to 31 July 2005 |
20 December 2005 | Total exemption small company accounts made up to 31 July 2005 |
20 October 2005 | Declaration of satisfaction of mortgage/charge |
20 October 2005 | Declaration of satisfaction of mortgage/charge |
14 March 2005 | Return made up to 18/02/05; full list of members |
14 March 2005 | Return made up to 18/02/05; full list of members |
8 February 2005 | Total exemption small company accounts made up to 31 July 2004 |
8 February 2005 | Total exemption small company accounts made up to 31 July 2004 |
11 May 2004 | Return made up to 18/02/04; full list of members |
11 May 2004 | Return made up to 18/02/04; full list of members |
26 February 2004 | Total exemption small company accounts made up to 31 July 2003 |
26 February 2004 | Total exemption small company accounts made up to 31 July 2003 |
22 May 2003 | Particulars of mortgage/charge |
22 May 2003 | Particulars of mortgage/charge |
17 May 2003 | Particulars of mortgage/charge |
17 May 2003 | Particulars of mortgage/charge |
6 March 2003 | Return made up to 18/02/03; full list of members |
6 March 2003 | Return made up to 18/02/03; full list of members |
24 January 2003 | Total exemption small company accounts made up to 31 July 2002 |
24 January 2003 | Total exemption small company accounts made up to 31 July 2002 |
4 March 2002 | Return made up to 18/02/02; full list of members |
4 March 2002 | Return made up to 18/02/02; full list of members |
12 December 2001 | Total exemption small company accounts made up to 31 July 2001 |
12 December 2001 | Total exemption small company accounts made up to 31 July 2001 |
8 October 2001 | Conve 08/08/01 |
8 October 2001 | Resolutions
|
8 October 2001 | Conve 08/08/01 |
8 October 2001 | Resolutions
|
24 April 2001 | Accounts for a small company made up to 31 July 2000 |
24 April 2001 | Accounts for a small company made up to 31 July 2000 |
21 March 2001 | Return made up to 18/02/01; full list of members |
21 March 2001 | Return made up to 18/02/01; full list of members |
22 September 2000 | Ad 28/06/00--------- £ si 200@1=200 £ ic 100/300 |
22 September 2000 | Resolutions
|
22 September 2000 | Resolutions
|
22 September 2000 | £ nc 100/1000 28/06/00 |
22 September 2000 | £ nc 100/1000 28/06/00 |
22 September 2000 | Ad 28/06/00--------- £ si 200@1=200 £ ic 100/300 |
22 September 2000 | Resolutions
|
22 September 2000 | Resolutions
|
5 June 2000 | Accounts for a small company made up to 31 July 1999 |
5 June 2000 | Accounts for a small company made up to 31 July 1999 |
8 March 2000 | Return made up to 18/02/00; full list of members
|
8 March 2000 | Return made up to 18/02/00; full list of members
|
2 June 1999 | Accounts for a small company made up to 31 July 1998 |
2 June 1999 | Accounts for a small company made up to 31 July 1998 |
9 March 1999 | Return made up to 18/02/99; full list of members |
9 March 1999 | Return made up to 18/02/99; full list of members |
1 June 1998 | Accounts for a small company made up to 31 July 1997 |
1 June 1998 | Accounts for a small company made up to 31 July 1997 |
19 March 1998 | Return made up to 18/02/98; full list of members |
19 March 1998 | Return made up to 18/02/98; full list of members |
4 June 1997 | Accounts for a small company made up to 31 July 1996 |
4 June 1997 | Accounts for a small company made up to 31 July 1996 |
28 February 1997 | Return made up to 18/02/97; full list of members |
28 February 1997 | Return made up to 18/02/97; full list of members |
21 April 1996 | Accounts for a small company made up to 31 July 1995 |
21 April 1996 | Accounts for a small company made up to 31 July 1995 |
23 February 1996 | Return made up to 18/02/96; full list of members |
23 February 1996 | Return made up to 18/02/96; full list of members |
14 March 1995 | Accounts for a small company made up to 31 July 1994 |
14 March 1995 | Accounts for a small company made up to 31 July 1994 |
17 March 1994 | Accounts for a small company made up to 31 July 1993 |
17 March 1994 | Accounts for a small company made up to 31 July 1993 |
25 November 1992 | Memorandum and Articles of Association |
25 November 1992 | Memorandum and Articles of Association |
19 August 1992 | Company name changed mortica LIMITED\certificate issued on 20/08/92 |
19 August 1992 | Company name changed mortica LIMITED\certificate issued on 20/08/92 |
18 February 1992 | Incorporation |
18 February 1992 | Incorporation |